Background WavePink WaveYellow Wave

PORTLAND FLATS RES. ASSOC. (MARLOW) LTD (03485145)

PORTLAND FLATS RES. ASSOC. (MARLOW) LTD (03485145) is an active UK company. incorporated on 23 December 1997. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. PORTLAND FLATS RES. ASSOC. (MARLOW) LTD has been registered for 28 years. Current directors include O'HARA, Philip, WRAIGHT, David Langton.

Company Number
03485145
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 1997
Age
28 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'HARA, Philip, WRAIGHT, David Langton
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND FLATS RES. ASSOC. (MARLOW) LTD

PORTLAND FLATS RES. ASSOC. (MARLOW) LTD is an active company incorporated on 23 December 1997 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PORTLAND FLATS RES. ASSOC. (MARLOW) LTD was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03485145

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 23 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH
From: 30 December 2011To: 16 August 2020
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 23 December 1997To: 30 December 2011
Timeline

3 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Dec 97
Director Left
May 22
Director Joined
May 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 05 Mar 2015

O'HARA, Philip

Active
High Street, WindsorSL4 6AN
Born April 1968
Director
Appointed 02 May 2023

WRAIGHT, David Langton

Active
9 Portlands Mews, MarlowSL7 2UF
Born October 1938
Director
Appointed 09 Jul 2007

COONEY, Christopher John

Resigned
Connaught House, GuildfordGU1 3DA
Secretary
Appointed 23 Dec 1997
Resigned 30 Jan 2000

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 01 Apr 2001
Resigned 05 Mar 2015

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 31 Jan 2000
Resigned 11 Apr 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Dec 1997
Resigned 23 Dec 1997

CURSI, Frank Raymond

Resigned
Portlands Mews, MarlowSL7 2UF
Born January 1935
Director
Appointed 14 Aug 2008
Resigned 31 May 2022

FIELD, Madeleine

Resigned
83 West Street, MarlowSL7 2BS
Born September 1952
Director
Appointed 12 Mar 2001
Resigned 28 Feb 2002

GOTTLIEB, Julius

Resigned
8 Southway, LondonN20 8EA
Born June 1968
Director
Appointed 15 Oct 1999
Resigned 12 Mar 2001

HOGAN, Thomas Francis

Resigned
7 Portlands Mews, MarlowSL7 2UF
Born June 1945
Director
Appointed 11 Nov 2002
Resigned 14 Mar 2007

MOORE, Richard John

Resigned
4 Portlands Mews, MarlowSL7 2UF
Born September 1943
Director
Appointed 12 Mar 2000
Resigned 01 Apr 2001

PARTON, Jeffrey John

Resigned
17 Andrews Reach, Bourne EndSL8 5GA
Born July 1954
Director
Appointed 23 Dec 1997
Resigned 01 May 1999

ROGERS, Colin John

Resigned
7 Luckley Road, WokinghamRG41 2ES
Born October 1956
Director
Appointed 01 Jun 1999
Resigned 30 Sept 1999

SAVILL, Andrew

Resigned
1 Portlands Mews, MarlowSL7 2UF
Born April 1968
Director
Appointed 02 Jan 2001
Resigned 18 Apr 2002

STEWART, Gavin Vaughan

Resigned
35 Beech Close, WatlingtonOX49 5LL
Born June 1959
Director
Appointed 01 Jun 1999
Resigned 01 Jan 2000

VEEVERS, Frederick Ambrose

Resigned
Naboth Cottage, MaidenheadSL6 9TX
Born May 1949
Director
Appointed 23 Dec 1997
Resigned 01 May 1999
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 March 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Sail Address Company
23 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
24 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
363aAnnual Return
Legacy
29 December 2006
353353
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
287Change of Registered Office
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
287Change of Registered Office
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2002
AAAnnual Accounts
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
287Change of Registered Office
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
287Change of Registered Office
Legacy
12 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2001
AAAnnual Accounts
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
287Change of Registered Office
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 September 1999
AAAnnual Accounts
Resolution
1 September 1999
RESOLUTIONSResolutions
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288cChange of Particulars
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
288bResignation of Director or Secretary
Incorporation Company
23 December 1997
NEWINCIncorporation